Search icon

AMATO HOME IMPROVEMENTS, INC.

Company Details

Name: AMATO HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1969 (56 years ago)
Date of dissolution: 19 May 2016
Entity Number: 276738
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2567 POPLAR ST, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-824-8221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. AMATO Chief Executive Officer 2567 POPLAR ST., BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2567 POPLAR ST, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
0674766-DCA Inactive Business 2002-12-04 2017-02-28

History

Start date End date Type Value
1992-11-09 1997-05-12 Address 2567 POPLAR ST., BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-11-09 1997-05-12 Address 2567 POPLAR ST., BRONX, NY, 10461, USA (Type of address: Service of Process)
1969-05-13 1992-11-09 Address 1551 SILVER ST., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000034 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
130515002275 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516003282 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090515002208 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070523003095 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050624002154 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030506002036 2003-05-06 BIENNIAL STATEMENT 2003-05-01
C303856-2 2001-06-21 ASSUMED NAME CORP INITIAL FILING 2001-06-21
010522002358 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990510002748 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1951539 RENEWAL INVOICED 2015-01-27 100 Home Improvement Contractor License Renewal Fee
1263322 RENEWAL INVOICED 2013-06-29 100 Home Improvement Contractor License Renewal Fee
456397 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263323 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee
456398 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263324 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
456399 TRUSTFUNDHIC INVOICED 2007-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263325 RENEWAL INVOICED 2007-05-08 100 Home Improvement Contractor License Renewal Fee
456400 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263326 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State